SABMILLER FINANCE B.V.

Branch Registration Branch Registration, Netherlands
StatusCONVERTED-CLOSED
Company No.FC026084
Category
Incorporated01 Jul 2005
Age18 years, 10 months, 6 days
JurisdictionUnited Kingdom
Dissolution21 Dec 2011
Years12 years, 4 months, 17 days

SUMMARY

SABMILLER FINANCE B.V. is an converted-closed with number FC026084. It was incorporated 18 years, 10 months, 6 days ago, on 01 July 2005 and it was dissolved 12 years, 4 months, 17 days ago, on 21 December 2011. The company address is Branch Registration Branch Registration, Netherlands.



People

HOLFORD, Graham Leslie

Director

Executive

ACTIVE

Assigned on 01 Aug 2005

Current time on role 18 years, 9 months, 6 days

MALLAC, David Philippe

Director

Treasurer

ACTIVE

Assigned on 27 Oct 2005

Current time on role 18 years, 6 months, 11 days

SHAPIRO, Stephen Victor

Director

Solicitor

ACTIVE

Assigned on 09 Aug 2006

Current time on role 17 years, 8 months, 29 days

TURNER, Stephen John

Director

Accountant

ACTIVE

Assigned on 01 Aug 2005

Current time on role 18 years, 9 months, 6 days

VIDELO, Stephanie Ruth

Director

Accountant

ACTIVE

Assigned on 01 Sep 2008

Current time on role 15 years, 8 months, 6 days

BECKER, Cedric Robin

Director

Group Treasurer

RESIGNED

Assigned on 06 Jul 2005

Resigned on 01 Aug 2005

Time on role 26 days

COCHRANE, Adam Craven

Director

Accountant

RESIGNED

Assigned on 01 Aug 2005

Resigned on 30 Jun 2008

Time on role 2 years, 10 months, 29 days

DAVIDSON, John

Director

Lawyer

RESIGNED

Assigned on 09 Aug 2006

Resigned on 01 Sep 2008

Time on role 2 years, 23 days

GOEDHALS, Gerardus Hendricus Lambertus

Director

Non Executive Director

RESIGNED

Assigned on 06 Jul 2005

Resigned on 01 Aug 2005

Time on role 26 days

HENDRIKSEN, Reinier Frans

Director

Non Executive Director

RESIGNED

Assigned on 06 Jul 2005

Resigned on 01 Aug 2005

Time on role 26 days

MCADAM, Stephen Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2005

Resigned on 11 Sep 2007

Time on role 2 years, 1 month, 10 days

ROMEIN, Jacob

Director

Legal Manager

RESIGNED

Assigned on 06 Jul 2005

Resigned on 01 Aug 2005

Time on role 26 days

VAN DER SPIEGEL - BREYTENBACH, Lana Helena

Director

Trade Mark Manager

RESIGNED

Assigned on 06 Jul 2005

Resigned on 01 Aug 2005

Time on role 26 days

WOOD, Graham Kingsley

Director

Corporate Governance Officer

RESIGNED

Assigned on 06 Jul 2005

Resigned on 10 Oct 2008

Time on role 3 years, 3 months, 4 days

WYMAN, Malcolm Ian

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Aug 2005

Resigned on 01 Sep 2008

Time on role 3 years, 1 month


Some Companies

BRANDED EUROPE LIMITED

222 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH

Number:09472407
Status:ACTIVE
Category:Private Limited Company

FINESSE ROOFLINE LTD

134-136 NEW HALL LANE,PRESTON,PR1 4DX

Number:06077485
Status:ACTIVE
Category:Private Limited Company

K M BRICKWORK LIMITED

25 TURNPIKE ROAD,SWINDON,SN26 7EA

Number:10060112
Status:ACTIVE
Category:Private Limited Company

LET'S GET COFFEE LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:10532912
Status:ACTIVE
Category:Private Limited Company

PAC-HS LIMITED

C/O MCGINTY DEMACK VERMONT HOUSE,WIGAN,WN6 0XF

Number:07086734
Status:ACTIVE
Category:Private Limited Company

PJN TRAINING SOLUTIONS LTD

MEON HOUSE, 189 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2NF

Number:06960529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source